Advanced company searchLink opens in new window

BUSABA EATHAI ACQUISITIONS LIMITED

Company number 06583565

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Feb 2022 AD01 Registered office address changed from 2 London Wall Place London EC2Y 5AU to 2 London Wall Place London EC2Y 5AU on 15 February 2022
15 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-27
07 Feb 2022 AD01 Registered office address changed from 2nd Floor 42-48 Great Portland Street London W1W 7NB to 2 London Wall Place London EC2Y 5AU on 7 February 2022
07 Feb 2022 600 Appointment of a voluntary liquidator
07 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-27
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
15 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
08 Apr 2021 AP01 Appointment of Mr Michael David Linden as a director on 8 April 2021
25 Jan 2021 AA01 Previous accounting period extended from 31 May 2020 to 14 September 2020
10 Dec 2020 TM01 Termination of appointment of Marc Whitehead as a director on 9 December 2020
02 Dec 2020 MR01 Registration of charge 065835650004, created on 30 November 2020
02 Dec 2020 MR01 Registration of charge 065835650005, created on 30 November 2020
23 Jun 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
03 Feb 2020 MR01 Registration of charge 065835650003, created on 30 January 2020
22 Aug 2019 AA Full accounts made up to 26 May 2018
01 Aug 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
05 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2018 AP01 Appointment of Mr Marc Whitehead as a director on 2 November 2018
19 Oct 2018 TM01 Termination of appointment of Brigid Hughes as a director on 19 October 2018
19 Oct 2018 TM02 Termination of appointment of Brigid Hughes as a secretary on 19 October 2018
04 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates